Company NameSt. Vincent Street (446) Limited
DirectorsBryan Harold Donaghey and Michael Robert William Sloan
Company StatusActive
Company NumberSC304931
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bryan Harold Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor St Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Michael Robert William Sloan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address4th Floor St Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(2 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 02 April 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameMr Jacques Fragis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish,Greek
StatusResigned
Appointed15 September 2006(2 months, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Secretary NameJames Francis Hanlon
NationalityBritish
StatusResigned
Appointed15 September 2006(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 15 June 2007)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Secretary NameMr Gerald Saul Katzeff
NationalitySouth African
StatusResigned
Appointed15 June 2007(11 months, 2 weeks after company formation)
Appointment Duration15 years (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMs Nicole Ann Martin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 June 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5th Floor Curzon Street
London
W1J 5JA
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address4th Floor St Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,012,512
Net Worth-£2,307,002
Cash£155,155
Current Liabilities£259,413

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

14 December 2016Delivered on: 16 December 2016
Persons entitled: Lsref Iv Churchill Investments Designated Activity Company

Classification: A registered charge
Particulars: Standard security in respect of subjects on west side of south lumley street, grangemouth, FK3 8BT (title number STG56105).
Outstanding
17 October 2006Delivered on: 1 November 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the west side of south lumley street, grangemouth STG18932.
Outstanding
5 October 2006Delivered on: 17 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The assigned rights - all the rights, titles, benefits and interests, whether present or future, of the company to the rents.
Outstanding
29 September 2006Delivered on: 17 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage, the property. By way of fixed charge all moneys from time to time. Includes floating charge - see form 410 paper apart for more details.
Outstanding

Filing History

9 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
12 September 2022Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
24 August 2022Change of details for Whyte and Mackay Limited as a person with significant control on 24 August 2022 (2 pages)
30 June 2022Notification of Whyte and Mackay Limited as a person with significant control on 24 June 2022 (2 pages)
30 June 2022Withdrawal of a person with significant control statement on 30 June 2022 (2 pages)
29 June 2022Termination of appointment of Jacques Fragis as a director on 24 June 2022 (1 page)
29 June 2022Appointment of Mr Bryan Harold Donaghey as a director on 24 June 2022 (2 pages)
29 June 2022Termination of appointment of Nicole Ann Martin as a director on 24 June 2022 (1 page)
29 June 2022Appointment of Mr Michael Robert William Sloan as a director on 24 June 2022 (2 pages)
29 June 2022Termination of appointment of Gerald Saul Katzeff as a secretary on 24 June 2022 (1 page)
29 June 2022Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 4th Floor St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 29 June 2022 (1 page)
9 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
25 March 2022Accounts for a small company made up to 31 July 2021 (8 pages)
9 February 2022Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to 272 Bath Street Glasgow G2 4JR on 9 February 2022 (1 page)
8 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
12 May 2021Director's details changed for Ms Nicole Ann Martin on 11 May 2021 (2 pages)
25 March 2021Accounts for a small company made up to 31 July 2020 (8 pages)
17 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
22 April 2020Accounts for a small company made up to 31 July 2019 (7 pages)
12 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
29 April 2019Accounts for a small company made up to 31 July 2018 (7 pages)
8 April 2019Appointment of Ms Nicole Martin as a director on 2 April 2019 (2 pages)
8 April 2019Termination of appointment of Timothy John Smalley as a director on 2 April 2019 (1 page)
14 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
8 May 2018Accounts for a small company made up to 31 July 2017 (8 pages)
12 February 2018Withdrawal of a person with significant control statement on 12 February 2018 (2 pages)
12 February 2018Notification of a person with significant control statement (2 pages)
5 June 2017Confirmation statement made on 17 August 2016 with updates (4 pages)
5 June 2017Confirmation statement made on 17 August 2016 with updates (4 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
25 April 2017Accounts for a small company made up to 31 July 2016 (7 pages)
25 April 2017Accounts for a small company made up to 31 July 2016 (7 pages)
16 December 2016Registration of charge SC3049310004, created on 14 December 2016 (20 pages)
16 December 2016Registration of charge SC3049310004, created on 14 December 2016 (20 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
23 March 2016Accounts for a small company made up to 31 July 2015 (6 pages)
23 March 2016Accounts for a small company made up to 31 July 2015 (6 pages)
24 September 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 24 September 2015 (1 page)
24 September 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 24 September 2015 (1 page)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(4 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(4 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(4 pages)
1 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
1 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
8 July 2014Secretary's details changed for Mr Gerald Saul Katzeff on 10 July 2013 (1 page)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(4 pages)
8 July 2014Secretary's details changed for Mr Gerald Saul Katzeff on 10 July 2013 (1 page)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(4 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(4 pages)
2 July 2014Director's details changed for Iacovos Fragis on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Iacovos Fragis on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Iacovos Fragis on 2 July 2014 (2 pages)
7 May 2014Full accounts made up to 31 July 2013 (12 pages)
7 May 2014Full accounts made up to 31 July 2013 (12 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
9 May 2013Full accounts made up to 31 July 2012 (11 pages)
9 May 2013Full accounts made up to 31 July 2012 (11 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
31 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
31 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
16 February 2012Auditor's resignation (1 page)
16 February 2012Auditor's resignation (1 page)
14 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
11 July 2011Full accounts made up to 31 July 2010 (14 pages)
11 July 2011Full accounts made up to 31 July 2010 (14 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Iacovos Fragis on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Iacovos Fragis on 4 July 2010 (2 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Iacovos Fragis on 4 July 2010 (2 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
27 May 2010Full accounts made up to 31 July 2009 (14 pages)
27 May 2010Full accounts made up to 31 July 2009 (14 pages)
23 September 2009Full accounts made up to 31 July 2008 (14 pages)
23 September 2009Full accounts made up to 31 July 2008 (14 pages)
14 August 2009Registered office changed on 14/08/2009 from c/o whyte and mackay LIMITED dalmore house 310 st. Vincent street glasgow G2 5RG (1 page)
14 August 2009Registered office changed on 14/08/2009 from c/o whyte and mackay LIMITED dalmore house 310 st. Vincent street glasgow G2 5RG (1 page)
13 July 2009Return made up to 04/07/09; full list of members (4 pages)
13 July 2009Return made up to 04/07/09; full list of members (4 pages)
13 November 2008Return made up to 04/07/08; full list of members (6 pages)
13 November 2008Return made up to 04/07/08; full list of members (6 pages)
12 November 2008Full accounts made up to 31 July 2007 (13 pages)
12 November 2008Full accounts made up to 31 July 2007 (13 pages)
21 October 2008Ad 02/07/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
21 October 2008Ad 02/07/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
4 August 2008Ad 02/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
4 August 2008Ad 02/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
2 July 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
2 July 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
12 September 2007Return made up to 04/07/07; full list of members (7 pages)
12 September 2007Return made up to 04/07/07; full list of members (7 pages)
20 June 2007New secretary appointed (1 page)
20 June 2007Secretary resigned (2 pages)
20 June 2007Secretary resigned (2 pages)
20 June 2007New secretary appointed (1 page)
1 November 2006Partic of mort/charge * (5 pages)
1 November 2006Partic of mort/charge * (5 pages)
17 October 2006Partic of mort/charge * (5 pages)
17 October 2006Partic of mort/charge * (5 pages)
17 October 2006Partic of mort/charge * (5 pages)
17 October 2006Partic of mort/charge * (5 pages)
28 September 2006Registered office changed on 28/09/06 from: 292 st vincent street glasgow G2 5TQ (1 page)
28 September 2006Registered office changed on 28/09/06 from: 292 st vincent street glasgow G2 5TQ (1 page)
15 September 2006New director appointed (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
4 July 2006Incorporation (19 pages)
4 July 2006Incorporation (19 pages)